UKBizDB.co.uk

RCP SERVICE CENTRE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Rcp Service Centre Limited. The company was founded 24 years ago and was given the registration number 03953279. The firm's registered office is in OXFORD. You can find them at The Old Dairy 12 Stephen Road, Headington, Oxford, . This company's SIC code is 77110 - Renting and leasing of cars and light motor vehicles.

Company Information

Name:RCP SERVICE CENTRE LIMITED
Company Number:03953279
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 77110 - Renting and leasing of cars and light motor vehicles

Office Address & Contact

Registered Address:The Old Dairy 12 Stephen Road, Headington, Oxford, England, OX3 9AY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Dairy, 12 Stephen Road, Headington, Oxford, United Kingdom, OX3 9AY

Director01 April 2021Active
81 Springhill Road, Grendon Underwood, Aylesbury, HP18 0TQ

Secretary22 March 2000Active
Leys Farm, Moreton, Thame, United Kingdom, OX9 2HY

Secretary25 March 2006Active
16 Estover Way, Chinnor, OX39 4TF

Secretary14 March 2002Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary22 March 2000Active
The Old Dairy, 12 Stephen Road, Headington, Oxford, United Kingdom, OX3 9AY

Director02 January 2019Active
Leys Farm, Moreton, Thame, United Kingdom, OX9 2HY

Director01 July 2007Active
Leys Farm, Moreton, Thame, England, OX9 2HY

Director25 March 2006Active
Leys Farm, Moreton, Thame, OX9 2HY

Director22 March 2000Active
16 Estover Way, Chinnor, OX39 4TF

Director21 June 2005Active
24, Onslow Drive, Thame, United Kingdom, OX9 3YY

Director25 March 2006Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director22 March 2000Active

People with Significant Control

Mr Ciro Gargiulo
Notified on:01 November 2021
Status:Active
Date of birth:August 1987
Nationality:British
Address:The Old Dairy, 12 Stephen Road, Oxford, OX3 9AY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert Day
Notified on:06 April 2018
Status:Active
Date of birth:April 1979
Nationality:British
Address:The Old Dairy, 12 Stephen Road, Oxford, OX3 9AY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robin Charles Pickett
Notified on:06 April 2016
Status:Active
Date of birth:October 1957
Nationality:British
Country of residence:England
Address:Leys Farm, Moreton, Thame, England, OX9 2HY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Confirmation statement

Confirmation statement with no updates.

Download
2024-03-11Officers

Termination director company with name termination date.

Download
2024-01-05Accounts

Accounts with accounts type micro entity.

Download
2023-03-17Confirmation statement

Confirmation statement with no updates.

Download
2023-03-02Address

Change registered office address company with date old address new address.

Download
2023-01-11Accounts

Accounts with accounts type micro entity.

Download
2022-03-24Confirmation statement

Confirmation statement with updates.

Download
2022-03-18Persons with significant control

Cessation of a person with significant control.

Download
2022-03-18Persons with significant control

Notification of a person with significant control.

Download
2021-11-11Accounts

Accounts with accounts type total exemption full.

Download
2021-04-14Officers

Appoint person director company with name date.

Download
2021-03-18Confirmation statement

Confirmation statement with no updates.

Download
2020-12-29Accounts

Accounts with accounts type total exemption full.

Download
2020-03-24Confirmation statement

Confirmation statement with updates.

Download
2019-09-11Accounts

Accounts with accounts type total exemption full.

Download
2019-05-20Officers

Termination director company with name termination date.

Download
2019-03-29Confirmation statement

Confirmation statement with updates.

Download
2019-01-04Officers

Change person director company with change date.

Download
2019-01-04Persons with significant control

Cessation of a person with significant control.

Download
2019-01-04Persons with significant control

Notification of a person with significant control.

Download
2019-01-04Officers

Appoint person director company with name date.

Download
2019-01-04Officers

Termination director company with name termination date.

Download
2019-01-04Officers

Termination secretary company with name termination date.

Download
2019-01-04Officers

Termination director company with name termination date.

Download
2019-01-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.